SH01 |
Capital declared on December 14, 2023: 557615555.00 GBP
filed on: 19th, December 2023
|
capital |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control May 16, 2023
filed on: 14th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 31st, August 2023
|
accounts |
Free Download
(60 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(17 pages)
|
PSC05 |
Change to a person with significant control April 26, 2023
filed on: 26th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 4th, July 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 4th, July 2023
|
other |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4th Floor, 52-54 Gracechurch Street London EC3V 0EH England to 70 Broadwick Street Soho London W1F 9QZ on May 16, 2023
filed on: 16th, May 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2021
filed on: 8th, July 2022
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
filed on: 8th, July 2022
|
accounts |
Free Download
(57 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
filed on: 23rd, June 2022
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/21
filed on: 23rd, June 2022
|
other |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 24, 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on June 28, 2021
filed on: 23rd, February 2022
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 28, 2021
filed on: 18th, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 25, 2021
filed on: 14th, December 2021
|
officers |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2020
filed on: 7th, October 2021
|
accounts |
Free Download
(18 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 7th, October 2021
|
accounts |
Free Download
(57 pages)
|
AD01 |
Registered office address changed from 1 Poultry London EC2R 8EJ England to 4th Floor, 52-54 Gracechurch Street London EC3V 0EH on June 28, 2021
filed on: 28th, June 2021
|
address |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 22nd, June 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 22nd, June 2021
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 19, 2021: 547615555.00 GBP
filed on: 4th, March 2021
|
capital |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to December 31, 2019
filed on: 2nd, December 2020
|
accounts |
Free Download
(15 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
filed on: 2nd, December 2020
|
accounts |
Free Download
(46 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
filed on: 11th, August 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/19
filed on: 11th, August 2020
|
other |
Free Download
(3 pages)
|
CH01 |
On July 27, 2020 director's details were changed
filed on: 28th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On July 8, 2020 new director was appointed.
filed on: 8th, July 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 17, 2020
filed on: 30th, June 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2020
filed on: 25th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Capital declared on December 19, 2019: 394163447.00 GBP
filed on: 19th, December 2019
|
capital |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control July 3, 2019
filed on: 9th, October 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP04 |
On June 28, 2019 - new secretary appointed
filed on: 12th, August 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 8, 2019: 357163447.00 GBP
filed on: 10th, July 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 11 Charles Ii Street London SW1Y 4QU United Kingdom to 1 Poultry London EC2R 8EJ on July 3, 2019
filed on: 3rd, July 2019
|
address |
Free Download
(1 page)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 28, 2019 new director was appointed.
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2019
|
incorporation |
Free Download
(37 pages)
|
AA01 |
Current accounting reference period shortened from February 28, 2020 to December 31, 2019
filed on: 25th, February 2019
|
accounts |
Free Download
(1 page)
|